Advanced company searchLink opens in new window

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Company number 05498971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
10 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
14 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 TM01 Termination of appointment of Nigel Bannister as a director
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX on 20 August 2010
14 Jun 2010 TM01 Termination of appointment of William Procter as a director
14 Jun 2010 TM01 Termination of appointment of Michael Gaston as a director
24 Nov 2009 CH01 Director's details changed for Mr. William Kenneth Proctor on 24 November 2009
05 Nov 2009 CH01 Director's details changed for Mr. William Kenneth Procter on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mr. William Kenneth Proctor on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Christopher Charles Mcgill on 4 November 2009
04 Nov 2009 CH01 Director's details changed
04 Nov 2009 CH01 Director's details changed for Mr Michael John Gaston on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mr David Charles Edwards on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009
14 Oct 2009 AR01 Annual return made up to 5 July 2009 with full list of shareholders
04 Sep 2009 288c Director's Change of Particulars / william proctor / 26/08/2009 / HouseName/Number was: , now: forge cottage; Street was: 14 church crescent, now: walton lane; Post Town was: london, now: bosham; Region was: , now: west sussex; Post Code was: N3 1BG, now: PO18 8QB
04 Sep 2009 288a Director appointed christopher charles mcgill
14 Jul 2009 288b Appointment Terminated Secretary bolaji taiwo